Southend On Sea
Essex
SS1 1EG
Director Name | Mr Christopher Grant Edwards |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | New Zealand & Britis |
Status | Closed |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Auckland Airport PO Box 53124 Auckland 2150 New Zealand |
Secretary Name | Mr James Alexander Circus |
---|---|
Status | Closed |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-5 Nelson Street Southend On Sea Essex SS1 1EG |
Website | donruffell.co.uk |
---|
Registered Address | 1-5 Nelson Street Southend On Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Christopher Grant Edwards 50.00% Ordinary |
---|---|
50 at £1 | Estuary Logistics Group LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,278 |
Cash | £1,897 |
Current Liabilities | £164,254 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
28 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
28 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
16 January 2014 | Company name changed go air land sea logistics LIMITED\certificate issued on 16/01/14
|
16 January 2014 | Company name changed go air land sea logistics LIMITED\certificate issued on 16/01/14
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
9 October 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
2 October 2012 | Director's details changed for Mr James Alexander Circus on 21 June 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr James Alexander Circus on 21 June 2012 (2 pages) |
16 May 2012 | Incorporation
|
16 May 2012 | Incorporation
|
16 May 2012 | Incorporation
|